UKBizDB.co.uk

WARD & FRASER FAMILY BUTCHERS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ward & Fraser Family Butchers Ltd. The company was founded 11 years ago and was given the registration number SC440952. The firm's registered office is in AIRDRIE. You can find them at 91 Alexander Street, , Airdrie, North Lanarkshire. This company's SIC code is 47220 - Retail sale of meat and meat products in specialised stores.

Company Information

Name:WARD & FRASER FAMILY BUTCHERS LTD
Company Number:SC440952
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2013
End of financial year:31 January 2021
Jurisdiction:Scotland
Industry Codes:
  • 47220 - Retail sale of meat and meat products in specialised stores

Office Address & Contact

Registered Address:91 Alexander Street, Airdrie, North Lanarkshire, ML6 0BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
91, Alexander Street, Airdrie, ML6 0BD

Director13 April 2023Active
10, Elistoun Drive, Tillicoultry, Scotland, FK13 6NT

Director23 January 2013Active

People with Significant Control

Mr Stephen Paul Ward
Notified on:18 January 2017
Status:Active
Date of birth:August 1971
Nationality:British
Address:91, Alexander Street, Airdrie, ML6 0BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-14Officers

Termination director company with name termination date.

Download
2023-04-14Officers

Appoint person director company with name date.

Download
2023-01-05Dissolution

Dissolved compulsory strike off suspended.

Download
2022-12-27Gazette

Gazette notice compulsory.

Download
2022-03-08Confirmation statement

Confirmation statement with updates.

Download
2022-01-23Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type micro entity.

Download
2021-01-24Confirmation statement

Confirmation statement with no updates.

Download
2020-04-09Accounts

Accounts with accounts type micro entity.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Accounts

Accounts with accounts type micro entity.

Download
2019-01-23Confirmation statement

Confirmation statement with no updates.

Download
2018-10-24Accounts

Accounts with accounts type micro entity.

Download
2018-01-23Confirmation statement

Confirmation statement with updates.

Download
2017-10-27Accounts

Accounts with accounts type micro entity.

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download
2016-10-31Accounts

Accounts with accounts type total exemption small.

Download
2016-10-26Officers

Change person director company with change date.

Download
2016-01-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-07Accounts

Accounts with accounts type total exemption small.

Download
2015-01-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-19Accounts

Accounts with accounts type total exemption small.

Download
2014-01-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-24Capital

Capital allotment shares.

Download
2013-01-23Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.